Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAMPBELL PLANT HIRE LIMITED
Company Information for

CAMPBELL PLANT HIRE LIMITED

17B HENDERSON DRIVE, LONGMAN INDUSTRIAL ESTATE, INVERNESS, IV1 1TR,
Company Registration Number
SC047194
Private Limited Company
Active

Company Overview

About Campbell Plant Hire Ltd
CAMPBELL PLANT HIRE LIMITED was founded on 1970-01-15 and has its registered office in Inverness. The organisation's status is listed as "Active". Campbell Plant Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMPBELL PLANT HIRE LIMITED
 
Legal Registered Office
17B HENDERSON DRIVE
LONGMAN INDUSTRIAL ESTATE
INVERNESS
IV1 1TR
Other companies in IV1
 
Filing Information
Company Number SC047194
Company ID Number SC047194
Date formed 1970-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts SMALL
Last Datalog update: 2024-08-05 13:34:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPBELL PLANT HIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMPBELL PLANT HIRE LIMITED
The following companies were found which have the same name as CAMPBELL PLANT HIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMPBELL PLANT HIRE & HAULAGE CO. LIMITED 41 CENTRAL CHAMBERS DAME COURT DUBLIN 2 Dissolved Company formed on the 1991-10-24
CAMPBELL PLANT HIRE (NORTHAMPTON) LTD 310 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4EP Active Company formed on the 2015-10-08
CAMPBELL PLANT HIRE (HOLDINGS) LIMITED CORPACQ HOUSE 1 GOOSE GREEN ALTRINCHAM CHESHIRE WA14 1DW Active Company formed on the 2016-04-21

Company Officers of CAMPBELL PLANT HIRE LIMITED

Current Directors
Officer Role Date Appointed
ALAN CAMPBELL
Director 1988-12-31
JILL SUTHERLAND LLOYD
Director 1995-12-12
STEPHEN JAMES SCOTT
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
KATHMAR ANNELLA CAMPBELL
Company Secretary 1988-12-31 2016-07-28
SHONA CAMPBELL
Director 2004-03-30 2016-07-28
DONALD GEORGE CAMPBELL
Director 1988-12-31 2013-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CAMPBELL CAMPBELL PLANT (LOCHABER) LTD Director 2015-06-25 CURRENT 2006-06-06 Active
ALAN CAMPBELL C S MACHINERY SALES LTD Director 2014-09-02 CURRENT 2014-09-02 Active
ALAN CAMPBELL HIGHLAND SCAFFOLDING LIMITED Director 2009-06-01 CURRENT 2009-05-12 Active
ALAN CAMPBELL HEBRIDEAN PLANT LTD Director 2009-05-19 CURRENT 2009-05-19 Active
ALAN CAMPBELL NESSBANK LIMITED Director 2003-04-25 CURRENT 2003-04-25 Active
ALAN CAMPBELL MHOR PROPERTIES LIMITED Director 1995-05-30 CURRENT 1995-05-18 Active
JILL SUTHERLAND LLOYD A.C. PLANT SALES LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
STEPHEN JAMES SCOTT M. B. HEATING LIMITED Director 2018-07-26 CURRENT 2001-04-17 Active
STEPHEN JAMES SCOTT M B HEATING (HOLDINGS) LIMITED Director 2018-07-26 CURRENT 2006-07-20 Active
STEPHEN JAMES SCOTT M B HEATING GROUP HOLDINGS LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
STEPHEN JAMES SCOTT KEY FORENSIC SERVICES LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN JAMES SCOTT KEY FORENSIC SOLUTIONS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN JAMES SCOTT GLENAVON HOLDINGS LIMITED Director 2018-01-01 CURRENT 2017-03-31 Active
STEPHEN JAMES SCOTT GLENAVON PLUMBING & HEATING LIMITED Director 2018-01-01 CURRENT 2010-02-02 Active
STEPHEN JAMES SCOTT HARDROAD HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
STEPHEN JAMES SCOTT CARRYLIFT MATERIALS HANDLING LIMITED Director 2016-10-28 CURRENT 1988-02-16 Active
STEPHEN JAMES SCOTT FF NEWCO 8 LIMITED Director 2016-07-12 CURRENT 2016-07-12 Dissolved 2018-01-30
STEPHEN JAMES SCOTT FLEXIBLE SURFACE TECHNOLOGY LTD. Director 2016-06-22 CURRENT 1990-08-02 Active
STEPHEN JAMES SCOTT THE FLEXIBLE MANUFACTURING GROUP LIMITED Director 2016-06-22 CURRENT 2000-11-20 Active
STEPHEN JAMES SCOTT HESSLE PLANT LIMITED Director 2016-06-22 CURRENT 1971-12-07 Active
STEPHEN JAMES SCOTT HESSLE FORK TRUCKS LIMITED Director 2016-06-22 CURRENT 1994-12-23 Active
STEPHEN JAMES SCOTT HESSLE FT HOLDINGS LIMITED Director 2016-06-22 CURRENT 2011-05-18 Active
STEPHEN JAMES SCOTT DEANS ENGINEERING (LIVINGSTON) LIMITED Director 2016-06-22 CURRENT 1982-05-26 Active
STEPHEN JAMES SCOTT LIVINGSTON PRECISION (ENGINEERING) LIMITED Director 2016-06-22 CURRENT 2001-08-29 Active
STEPHEN JAMES SCOTT CAVITECH SOLUTIONS LIMITED Director 2016-06-06 CURRENT 1990-12-10 Active
STEPHEN JAMES SCOTT DUNHAM GROUP LIMITED Director 2016-06-06 CURRENT 2005-05-17 Active
STEPHEN JAMES SCOTT CORPACQ LIMITED Director 2016-05-10 CURRENT 2006-08-04 Active
STEPHEN JAMES SCOTT CORPACQ FINANCE LIMITED Director 2016-05-10 CURRENT 2013-08-29 Active
STEPHEN JAMES SCOTT REDBRIDGE BURY LIMITED Director 2016-04-22 CURRENT 2008-05-20 Active
STEPHEN JAMES SCOTT BROWNBRIDGE LIMITED Director 2016-04-22 CURRENT 1989-07-05 Active
STEPHEN JAMES SCOTT BROWNBRIDGE HOLDINGS LIMITED Director 2016-04-22 CURRENT 2005-10-21 Active
STEPHEN JAMES SCOTT FMG (HOLDINGS) LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
STEPHEN JAMES SCOTT DOUGLAS GILLESPIE PLANT LIMITED Director 2016-03-04 CURRENT 1968-08-20 Active
STEPHEN JAMES SCOTT CAVITECH SOLUTIONS (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
STEPHEN JAMES SCOTT REDBRIDGE BURY (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
STEPHEN JAMES SCOTT DOUGLAS GILLESPIE (HOLDINGS) LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
STEPHEN JAMES SCOTT STRATEGIC RESOURCES EUROPEAN RECRUITMENT CONSULTANTS LIMITED Director 2015-10-08 CURRENT 1987-10-06 Active
STEPHEN JAMES SCOTT ARKONI (HOLDINGS) LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-02-02
STEPHEN JAMES SCOTT STRATEGIC RESOURCES (HOLDINGS) LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
STEPHEN JAMES SCOTT GRAY MATERIAL HANDLING (INVERNESS) LIMITED Director 2015-07-03 CURRENT 1997-02-06 Active
STEPHEN JAMES SCOTT GRAY FORKLIFT SERVICES LIMITED Director 2015-07-03 CURRENT 1992-05-04 Active
STEPHEN JAMES SCOTT GRAY DEVELOPMENT COMPANY LIMITED Director 2015-07-03 CURRENT 1997-02-21 Active
STEPHEN JAMES SCOTT FILTERMECH MATERIALS HANDLING LIMITED Director 2015-06-16 CURRENT 2013-06-12 Dissolved 2016-12-13
STEPHEN JAMES SCOTT UNITED FORKTRUCKS (1992) LIMITED Director 2015-04-29 CURRENT 1992-03-04 Active - Proposal to Strike off
STEPHEN JAMES SCOTT G.M. LEITCH LTD Director 2015-03-27 CURRENT 1998-08-25 Active
STEPHEN JAMES SCOTT MHS GROUP (HOLDINGS) LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
STEPHEN JAMES SCOTT GM LEITCH (HOLDINGS) LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
STEPHEN JAMES SCOTT CALEDONIA MATERIALS HANDLING LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
STEPHEN JAMES SCOTT CORPACQ DOORS LIMITED Director 2015-02-05 CURRENT 2003-10-28 Dissolved 2016-10-11
STEPHEN JAMES SCOTT CORPACQ RED LIMITED Director 2015-02-05 CURRENT 2003-07-08 Active - Proposal to Strike off
STEPHEN JAMES SCOTT CORPACQ PURPLE LIMITED Director 2015-02-05 CURRENT 2008-01-17 Active
STEPHEN JAMES SCOTT CORPACQ PRODUCTS LIMITED Director 2015-01-05 CURRENT 2003-10-28 Dissolved 2016-10-11
STEPHEN JAMES SCOTT METCALFE HOLDINGS LIMITED Director 2014-12-19 CURRENT 2006-03-31 Active
STEPHEN JAMES SCOTT CORPACQ PROPERTIES LIMITED Director 2014-12-19 CURRENT 2012-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-02-02CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-03CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0471940005
2021-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0471940005
2021-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CAMPBELL
2021-07-13466(Scot)Alter floating charge SC0471940005
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JILL SUTHERLAND LLOYD
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0471940007
2021-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0471940006
2021-05-19AP01DIRECTOR APPOINTED MR DUNCAN JOHN MACLACHLAN
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SCOTT
2019-02-01AP01DIRECTOR APPOINTED MR BENJAMIN DAVID HANCOCK
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2018-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SEBASTIAN ORANGE
2017-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 19000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL / 07/10/2016
2016-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL SUTHERLAND LLOYD / 07/10/2016
2016-08-17466(Scot)Alter floating charge SC0471940006
2016-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0471940006
2016-08-09RES12Resolution of varying share rights or name
2016-08-09RES01ADOPT ARTICLES 28/07/2016
2016-08-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0471940004
2016-08-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0471940005
2016-08-03AP01DIRECTOR APPOINTED MR STEPHEN JAMES SCOTT
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SHONA CAMPBELL
2016-08-03TM02Termination of appointment of Kathmar Annella Campbell on 2016-07-28
2016-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0471940005
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0471940004
2016-06-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 19000
2015-10-02AR0123/09/15 FULL LIST
2015-09-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 19000
2014-10-01AR0123/09/14 FULL LIST
2014-05-13AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 19000
2013-10-28AR0123/09/13 FULL LIST
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL / 28/10/2013
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHONA CAMPBELL / 28/10/2013
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CAMPBELL
2013-07-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-22MISCSECTION 519 OF THE CO ACT 2006 CEASING TO HOLD OFFICE AS AUDITORS.
2012-10-04AR0123/09/12 FULL LIST
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL SUTHERLAND LLOYD / 25/09/2011
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GEORGE CAMPBELL / 25/09/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL / 25/09/2012
2012-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-26AR0123/09/11 FULL LIST
2011-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-30AR0123/09/10 FULL LIST
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-29363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-01-22363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-05-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-02363sRETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-26410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-17363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-26363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-13363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-05-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-05-14288aNEW DIRECTOR APPOINTED
2003-10-16363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-13363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-01363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-09363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-14363sRETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-28363sRETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS
1997-10-06363sRETURN MADE UP TO 23/09/97; NO CHANGE OF MEMBERS
1997-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-18363sRETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS
1996-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-27288NEW DIRECTOR APPOINTED
1995-10-10363sRETURN MADE UP TO 23/09/95; NO CHANGE OF MEMBERS
1995-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-24363sRETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS
1994-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-10-01363sRETURN MADE UP TO 23/09/93; FULL LIST OF MEMBERS
1993-09-30287REGISTERED OFFICE CHANGED ON 30/09/93 FROM: 1 MUIRTOWN STREET INVERNESS IV3 5HY
1993-07-09410(Scot)PARTIC OF MORT/CHARGE *****
1993-07-09410(Scot)PARTIC OF MORT/CHARGE *****
1993-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-10-26363sRETURN MADE UP TO 23/09/92; CHANGE OF MEMBERS
1992-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-10-01363aRETURN MADE UP TO 23/09/91; NO CHANGE OF MEMBERS
1991-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-09-24SRES13SHARE REDESIGNATION 10/07/91
1990-11-19Return made up to 29/10/90; full list of members
1990-03-21Return made up to 31/12/89; full list of members
1989-06-13Return made up to 31/12/88; full list of members
1987-11-16Return made up to 14/10/87; full list of members
1987-03-19Return made up to 31/12/86; full list of members
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0029307 Active Licenced property: 17B HENDERSON DRIVE INVERNESS GB IV1 1TR.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMPBELL PLANT HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-01-26 Outstanding ALAN CAMPBELL AND OTHERS
STANDARD SECURITY 1993-07-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1980-12-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMPBELL PLANT HIRE LIMITED

Intangible Assets
Patents
We have not found any records of CAMPBELL PLANT HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPBELL PLANT HIRE LIMITED
Trademarks
We have not found any records of CAMPBELL PLANT HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPBELL PLANT HIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as CAMPBELL PLANT HIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMPBELL PLANT HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPBELL PLANT HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMPBELL PLANT HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.